- Company Overview for CYBIN UK LTD (09420724)
- Filing history for CYBIN UK LTD (09420724)
- People for CYBIN UK LTD (09420724)
- More for CYBIN UK LTD (09420724)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
27 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 4 February 2024 | |
26 Feb 2024 | CS01 | 04/02/24 Statement of Capital gbp 2.550796 | |
16 Dec 2023 | CERTNM |
Company name changed small pharma LTD\certificate issued on 16/12/23
|
|
15 Dec 2023 | AA01 | Current accounting period extended from 28 February 2024 to 31 March 2024 | |
06 Nov 2023 | PSC02 | Notification of Cybin Inc. as a person with significant control on 23 October 2023 | |
06 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Marie Claire Layzell as a director on 23 October 2023 | |
14 Aug 2023 | AA | Full accounts made up to 28 February 2023 | |
13 Jul 2023 | AD01 | Registered office address changed from 3rd Floor 6-8 Bonhill Street London EC2A 4BX England to 50 Featherstone Street London EC1Y 8RT on 13 July 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Peter David Rands as a director on 1 July 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
08 Jan 2023 | AA | Full accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
18 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
18 Feb 2022 | PSC07 | Cessation of Peter David Rands as a person with significant control on 29 April 2021 | |
15 Nov 2021 | AAMD | Amended full accounts made up to 28 February 2021 | |
19 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 29 April 2021
|
|
12 Aug 2021 | AA | Full accounts made up to 28 February 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Peter David Rands as a person with significant control on 30 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Khalid Ferdous Howladar as a director on 29 April 2021 | |
09 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 23 April 2021
|
|
01 Jun 2021 | PSC04 | Change of details for Mr Peter David Rands as a person with significant control on 27 April 2021 | |
12 Apr 2021 | SH02 | Sub-division of shares on 30 March 2021 | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|